UKBizDB.co.uk

CCLA INVESTMENT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ccla Investment Management Limited. The company was founded 36 years ago and was given the registration number 02183088. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CCLA INVESTMENT MANAGEMENT LIMITED
Company Number:02183088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Senator House, 85 Queen Victoria Street, London, EC4V 4ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Lane, London, England, EC4R 3AB

Secretary24 August 2006Active
1, Angel Lane, London, England, EC4R 3AB

Director25 October 2021Active
1, Angel Lane, London, England, EC4R 3AB

Director01 January 2017Active
1, Angel Lane, London, England, EC4R 3AB

Director28 August 2019Active
1, Angel Lane, London, England, EC4R 3AB

Director24 April 2020Active
1, Angel Lane, London, England, EC4R 3AB

Director08 June 2018Active
1, Angel Lane, London, England, EC4R 3AB

Director06 November 2006Active
1, Angel Lane, London, England, EC4R 3AB

Director24 April 2020Active
1, Angel Lane, London, England, EC4R 3AB

Director04 December 2018Active
1, Angel Lane, London, England, EC4R 3AB

Director08 March 2021Active
43 Cato Road, London, SW4 7TU

Secretary19 May 2000Active
43 Cato Road, London, SW4 7TU

Secretary01 August 1997Active
26 Dukes Wood Drive, Gerrards Cross, SL9 7LR

Secretary17 November 2000Active
105a The Street Sunnyside Avenue, Poringland, Norwich, NR14 7RD

Secretary06 May 1997Active
145 Cotterill Road, Surbiton, KT6 7UJ

Secretary-Active
33, Creechurch Lane, London, EC3A 5EB

Secretary19 November 1997Active
Eastrop Farm House, Up Nately Hook, Basingstoke, RG27 9PS

Director-Active
Senator House, 85 Queen Victoria Street, London, EC4V 4ET

Director06 November 2006Active
44 Oakwood Drive, Billericay, CM12 0SA

Director13 November 2001Active
14 Lambourne Avenue, London, SW19 7DW

Director23 November 1993Active
Willow Lodge, 11 The Park, Great Bookham, KT23 3JL

Director01 May 2007Active
Symington House, Biggar Road By Biggar, Symington, ML12 6LW

Director18 June 2004Active
25 Fitzroy Road, London, NW1 8TP

Director01 December 2007Active
Parsons Piece, Hollandtide Lane, Roke, Wallingford, Great Britain, OX10 6JG

Director09 June 2005Active
7 The Coaches, Holywood, BT18 0LE

Director07 May 2008Active
23 Shooters Hill Road, Blackheath, London, SE3 7AS

Director-Active
7 Lowndes Place, London, SW1X 8DB

Director-Active
12 The Roystons, Berrylands, Surbiton, KT5 8HJ

Director25 June 1993Active
80 Cheapside, London, EC2V 6DZ

Director01 November 2009Active
59, Burlington Avenue, Richmond, United Kingdom, TW9 4DG

Director01 November 2009Active
51 Addison Avenue, London, W11 4QU

Director01 April 1997Active
2 Stacey Road, Tonbridge, TN10 3AR

Director-Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4ET

Director06 June 2013Active
Senator House, 85 Queen Victoria Street, London, EC4V 4ET

Director29 October 2018Active
Senator House, 85 Queen Victoria Street, London, EC4V 4ET

Director09 November 2015Active

People with Significant Control

Coif Charities Investment Fund
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Senator House, 85 Queen Victoria Street, London, England, EC4V 4ET
Nature of control:
  • Ownership of shares 50 to 75 percent
The Cbf Church Of England Investment Fund
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:1, Angel Lane, London, England,
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type group.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type group.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type group.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Accounts with accounts type group.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-24Resolution

Resolution.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-04-17Capital

Capital alter shares subdivision.

Download
2019-11-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.